Background WavePink WaveYellow Wave

SUGAR SONGS UK LIMITED (04853532)

SUGAR SONGS UK LIMITED (04853532) is an active UK company. incorporated on 1 August 2003. with registered office in London. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. SUGAR SONGS UK LIMITED has been registered for 22 years. Current directors include SUGAR, Filippo.

Company Number
04853532
Status
active
Type
ltd
Incorporated
1 August 2003
Age
22 years
Address
C/O L&C Llp City Bridge House, London, SE1 1RU
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
SUGAR, Filippo
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUGAR SONGS UK LIMITED

SUGAR SONGS UK LIMITED is an active company incorporated on 1 August 2003 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. SUGAR SONGS UK LIMITED was registered 22 years ago.(SIC: 59200)

Status

active

Active since 22 years ago

Company No

04853532

LTD Company

Age

22 Years

Incorporated 1 August 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

C/O L&C Llp City Bridge House 57 Southwark Street London, SE1 1RU,

Previous Addresses

41 Great Portland Street London W1W 7LA United Kingdom
From: 4 September 2025To: 8 October 2025
C/O L&C Llp City Bridge House 57 Southwark Street London SE1 1RU United Kingdom
From: 4 September 2025To: 4 September 2025
41 Great Portland Street London W1W 7LA
From: 1 August 2003To: 4 September 2025
Timeline

3 key events • 2003 - 2020

Funding Officers Ownership
Company Founded
Jul 03
Director Left
Feb 12
Owner Exit
Jul 20
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

SUGAR, Filippo

Active
City Bridge House, LondonSE1 1RU
Born November 1971
Director
Appointed 01 Aug 2003

IQBAL, Shahul Hameed Mohamed

Resigned
Orchard House Broad Street, CuckfieldRH17 5DZ
Secretary
Appointed 01 Aug 2003
Resigned 23 Sept 2005

LEVY, Edward Frederick

Resigned
Great Portland Street, LondonW1W 7LA
Secretary
Appointed 26 Sept 2005
Resigned 19 Jan 2012

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 01 Aug 2003
Resigned 01 Aug 2003

LEVY, Edward Frederick

Resigned
Great Portland Street, LondonW1W 7LA
Born February 1947
Director
Appointed 01 Aug 2003
Resigned 19 Jan 2012

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 01 Aug 2003
Resigned 01 Aug 2003

Persons with significant control

2

1 Active
1 Ceased

Piero Guido Maria Sugar

Ceased
London
Born February 1937

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Mar 2020

Filippo Sugar

Active
Great Portland Street, London
Born November 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Small
30 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 October 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 September 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 September 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
15 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 July 2025
CH01Change of Director Details
Accounts With Accounts Type Small
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Accounts With Accounts Type Small
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
24 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
11 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Small
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2012
AAAnnual Accounts
Termination Director Company With Name
13 February 2012
TM01Termination of Director
Termination Secretary Company With Name
13 February 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Accounts With Accounts Type Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
9 November 2009
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 November 2008
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Legacy
5 June 2008
287Change of Registered Office
Accounts With Accounts Type Small
15 April 2008
AAAnnual Accounts
Legacy
16 July 2007
363aAnnual Return
Accounts With Accounts Type Small
2 March 2007
AAAnnual Accounts
Legacy
18 October 2006
288cChange of Particulars
Legacy
31 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 November 2005
AAAnnual Accounts
Legacy
12 October 2005
288aAppointment of Director or Secretary
Legacy
12 October 2005
288bResignation of Director or Secretary
Legacy
22 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 December 2004
AAAnnual Accounts
Legacy
29 July 2004
363sAnnual Return (shuttle)
Legacy
7 October 2003
88(2)R88(2)R
Legacy
6 October 2003
225Change of Accounting Reference Date
Legacy
6 October 2003
288aAppointment of Director or Secretary
Legacy
28 August 2003
288aAppointment of Director or Secretary
Legacy
28 August 2003
288aAppointment of Director or Secretary
Legacy
15 August 2003
288bResignation of Director or Secretary
Legacy
15 August 2003
288bResignation of Director or Secretary
Legacy
15 August 2003
287Change of Registered Office
Incorporation Company
1 August 2003
NEWINCIncorporation